CHP LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/10/105 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

23/07/1023 July 2010 APPOINTMENT TERMINATED, DIRECTOR FRASER GREGORY

View Document

21/07/1021 July 2010 DIRECTOR APPOINTED STEVEN MICHAEL LOS

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 13/05/2010

View Document

25/02/1025 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/12/0916 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUGDALE

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TETLEY BEAZLEY / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAHBOOB ALI MERCHANT / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRASER DAVID GREGORY / 01/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IAN DUGDALE / 01/10/2009

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/10/098 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/10/097 October 2009 SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA ENGLAND

View Document

06/10/096 October 2009 SAIL ADDRESS CHANGED FROM: BUPA HOUSE 15-19 BLOOMSBURY WAY LONDON WC1A 2BA

View Document

05/10/095 October 2009 SAIL ADDRESS CREATED

View Document

08/01/098 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

15/12/0815 December 2008 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR FERGUS KEE

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN FLANAGAN

View Document

02/06/082 June 2008 DIRECTOR APPOINTED MAHBOOB ALI MERCHANT

View Document

30/05/0830 May 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN DAVIES

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND KING

View Document

12/02/0812 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 NEW DIRECTOR APPOINTED

View Document

01/11/071 November 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0623 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

12/01/0612 January 2006 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 15/12/03; FULL LIST OF MEMBERS

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0213 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 NEW DIRECTOR APPOINTED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

19/09/0119 September 2001 DIRECTOR RESIGNED

View Document

10/08/0110 August 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/05/0118 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0110 January 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

04/10/994 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9924 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/993 March 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 RETURN MADE UP TO 15/12/98; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/12/9816 December 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/988 December 1998 SUPPLEMENTARY NOTE ACCTS 310797

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 RETURN MADE UP TO 15/12/97; NO CHANGE OF MEMBERS

View Document

11/08/9811 August 1998 LOCATION OF REGISTER OF MEMBERS

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 SECRETARY RESIGNED

View Document

18/06/9818 June 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 NEW SECRETARY APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

18/06/9818 June 1998 NEW DIRECTOR APPOINTED

View Document

21/04/9821 April 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 S366A DISP HOLDING AGM 20/12/97

View Document

05/01/985 January 1998 S252 DISP LAYING ACC 20/12/97

View Document

05/01/985 January 1998 S386 DIS APP AUDS 20/12/97

View Document

03/11/973 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 15/12/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED

View Document

16/10/9616 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 15/12/95; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 CONSO S-DIV 27/11/95

View Document

24/01/9624 January 1996 CONSOL & SUB-DIVI SHARE 27/11/95

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996

View Document

24/01/9624 January 1996 SECRETARY RESIGNED

View Document

24/01/9624 January 1996 NEW SECRETARY APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

15/01/9615 January 1996 SHARES AGREEMENT OTC

View Document

15/01/9615 January 1996

View Document

05/12/955 December 1995

View Document

27/11/9527 November 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/11/9527 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/11/9527 November 1995

View Document

27/11/9527 November 1995 REGISTERED OFFICE CHANGED ON 27/11/95 FROM: 35 OLD QUEEN STREET LONDON SW1H 9JD

View Document

27/11/9527 November 1995

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 10/10/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 COMPANY NAME CHANGED CHOQS 269 LIMITED CERTIFICATE ISSUED ON 25/10/95

View Document

24/10/9524 October 1995

View Document

15/12/9415 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9415 December 1994 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company